Advanced company searchLink opens in new window

DEM AUTOMATION & WORKHOLDING LTD

Company number 10895899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AP01 Appointment of Miss Claire Whelan as a director on 1 March 2024
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Aug 2023 MR01 Registration of charge 108958990001, created on 2 August 2023
19 May 2023 AA Accounts for a small company made up to 30 June 2022
17 May 2023 CH01 Director's details changed for Mr Alec Cassie on 17 May 2023
08 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
07 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
09 Jul 2021 AA Accounts for a small company made up to 30 June 2020
06 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
07 Apr 2020 AA Accounts for a small company made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
10 Jul 2019 CH01 Director's details changed for Mr Alec Cassie on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Andrew Whelan on 1 July 2019
09 Jul 2019 PSC02 Notification of Ansuka Services Limited as a person with significant control on 1 July 2019
09 Jul 2019 AD01 Registered office address changed from 2 Innovation Drive Burnley BB10 2FT England to Lancashire Digital Technology Centre Bancroft Road Burnley BB10 2TP on 9 July 2019
09 Jul 2019 PSC07 Cessation of Alec Cassie as a person with significant control on 1 July 2019
09 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 1